High Street
Chipping Campden
Gloucestershire
GL55 6AG
Wales
Secretary Name | Mrs Nicola Louise Lenthall |
---|---|
Status | Closed |
Appointed | 18 February 2011(19 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 18 December 2015) |
Role | Company Director |
Correspondence Address | Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL |
Director Name | Mr Nigel Howard Pope |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 2011(20 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (closed 18 December 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL |
Director Name | Ronald Colin Maclean |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1991(same day as company formation) |
Role | Chartered Surveyor/Project Manager |
Correspondence Address | 1 Silverbirch Grove Quarter Hamilton Lanarkshire ML3 7XL Scotland |
Director Name | Martin Barber |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Stormont Road London N6 4NP |
Director Name | Mr Michael Alexander Forster |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1991(same day as company formation) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Ongar Road Fulham London SW6 1SJ |
Director Name | Mr Roger Michael Boyland |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1991(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | Nepean House Nepean Street Roehampton London SW15 5DW |
Director Name | Mr Kenneth Charles Ford |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1991(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 43 Hans Place London SW1X 0JZ |
Secretary Name | Lynda Sharon Coral |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Vidola Brookdene Avenue Oxhey Hall Watford Hertfordshire WD1 4LG |
Secretary Name | Mr Stephen Donald Corner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(3 years, 2 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 18 February 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 57 Mayfield Avenue Orpington Kent BR6 0AJ |
Director Name | Mr Stephen Donald Corner |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1997(6 years, 3 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 18 February 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 57 Mayfield Avenue Orpington Kent BR6 0AJ |
Director Name | Mr Julian Michael Benkert |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1997(6 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 22 October 2004) |
Role | Development Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Icklingham Road Cobham KT11 2NG |
Director Name | Ian Miles Taylor Restell |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1998(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 12 April 2001) |
Role | Company Director |
Correspondence Address | 21 Ash Church Park Villas London W12 9SP |
Director Name | Karen Jane Hirst |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1998(7 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 07 September 2001) |
Role | Chartered Surveyor |
Correspondence Address | The Hollies Bangor Road, Marchwiel Wrexham LL13 0TF Wales |
Director Name | Russell John Taylor |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1998(7 years after company formation) |
Appointment Duration | 11 years, 6 months (resigned 31 December 2009) |
Role | Chartered Surveyor |
Correspondence Address | 2 Camp Terrace North Shields NE29 0NE |
Director Name | Mr Thomas Melville Hawthorn |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1999(7 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 27 January 2005) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 20 Sheen Park Richmond Surrey TW9 1UW |
Director Name | Mr Anthony David Figgins |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1999(8 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 March 2001) |
Role | Surveyor |
Country of Residence | Wales |
Correspondence Address | 1 Heol Madoc Cardiff South Glamorgan CF14 1HB Wales |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
200 at £1 | Easter Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £455,287 |
Gross Profit | £455,287 |
Net Worth | -£2,721,277 |
Cash | £6,650 |
Current Liabilities | £4,512,703 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
18 December 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 December 2015 | Final Gazette dissolved following liquidation (1 page) |
18 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 September 2015 | Notice of appointment of replacement/additional administrator (1 page) |
25 September 2015 | Notice of appointment of replacement/additional administrator (1 page) |
25 September 2015 | (1 page) |
18 September 2015 | Administrator's progress report to 9 September 2015 (26 pages) |
18 September 2015 | Notice of move from Administration to Dissolution on 10 September 2015 (25 pages) |
18 September 2015 | Administrator's progress report to 9 September 2015 (26 pages) |
18 September 2015 | Notice of move from Administration to Dissolution on 10 September 2015 (25 pages) |
18 September 2015 | Administrator's progress report to 9 September 2015 (26 pages) |
1 September 2015 | Administrator's progress report to 31 July 2015 (25 pages) |
1 September 2015 | Administrator's progress report to 31 July 2015 (25 pages) |
8 April 2015 | Registered office address changed from Kpmg Llp 8 Salisbury Square London EC4Y 8BB to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on 8 April 2015 (2 pages) |
8 April 2015 | Registered office address changed from Kpmg Llp 8 Salisbury Square London EC4Y 8BB to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on 8 April 2015 (2 pages) |
8 April 2015 | Registered office address changed from Kpmg Llp 8 Salisbury Square London EC4Y 8BB to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on 8 April 2015 (2 pages) |
9 March 2015 | Administrator's progress report to 31 January 2015 (27 pages) |
9 March 2015 | Administrator's progress report to 31 January 2015 (27 pages) |
2 September 2014 | Administrator's progress report to 31 July 2014 (30 pages) |
2 September 2014 | Administrator's progress report to 31 July 2014 (30 pages) |
19 March 2014 | Notice of extension of period of Administration (1 page) |
19 March 2014 | Administrator's progress report to 31 January 2014 (32 pages) |
19 March 2014 | Notice of extension of period of Administration (1 page) |
19 March 2014 | Administrator's progress report to 31 July 2013 (32 pages) |
19 March 2014 | Administrator's progress report to 31 January 2014 (32 pages) |
19 March 2014 | Administrator's progress report to 31 July 2013 (32 pages) |
8 October 2013 | Notice of appointment of replacement/additional administrator (1 page) |
8 October 2013 | Notice of vacation of office by administrator (10 pages) |
8 October 2013 | Notice of appointment of replacement/additional administrator (1 page) |
8 October 2013 | Notice of vacation of office by administrator (10 pages) |
8 October 2013 | (1 page) |
4 September 2013 | Notice of extension of period of Administration (1 page) |
4 September 2013 | Administrator's progress report to 9 August 2013 (32 pages) |
4 September 2013 | Administrator's progress report to 9 August 2013 (32 pages) |
4 September 2013 | Notice of extension of period of Administration (1 page) |
4 September 2013 | Administrator's progress report to 9 August 2013 (32 pages) |
13 March 2013 | Notice of extension of period of Administration (1 page) |
13 March 2013 | Notice of extension of period of Administration (1 page) |
13 March 2013 | Administrator's progress report to 15 February 2013 (22 pages) |
13 March 2013 | Administrator's progress report to 15 February 2013 (22 pages) |
17 October 2012 | Administrator's progress report to 13 September 2012 (20 pages) |
17 October 2012 | Administrator's progress report to 13 September 2012 (20 pages) |
28 May 2012 | Notice of deemed approval of proposals (1 page) |
28 May 2012 | Notice of deemed approval of proposals (1 page) |
11 May 2012 | Statement of administrator's proposal (53 pages) |
11 May 2012 | Statement of administrator's proposal (53 pages) |
26 April 2012 | Statement of affairs with form 2.14B (8 pages) |
26 April 2012 | Statement of affairs with form 2.14B (8 pages) |
21 March 2012 | Termination of appointment of Michael Forster as a director (1 page) |
21 March 2012 | Termination of appointment of Michael Forster as a director (1 page) |
19 March 2012 | Registered office address changed from 18 Buckingham Gate London SW1E 6LB on 19 March 2012 (2 pages) |
19 March 2012 | Registered office address changed from 18 Buckingham Gate London SW1E 6LB on 19 March 2012 (2 pages) |
16 March 2012 | Appointment of an administrator (1 page) |
16 March 2012 | Appointment of an administrator (1 page) |
7 December 2011 | Full accounts made up to 31 March 2011 (16 pages) |
7 December 2011 | Full accounts made up to 31 March 2011 (16 pages) |
28 June 2011 | Appointment of Mr Nigel Howard Pope as a director (2 pages) |
28 June 2011 | Appointment of Mr Nigel Howard Pope as a director (2 pages) |
2 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders Statement of capital on 2011-06-02
|
2 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders Statement of capital on 2011-06-02
|
22 February 2011 | Termination of appointment of Stephen Corner as a director (1 page) |
22 February 2011 | Appointment of Mrs Nicola Louise Lenthall as a secretary (1 page) |
22 February 2011 | Termination of appointment of Stephen Corner as a director (1 page) |
22 February 2011 | Appointment of Mrs Nicola Louise Lenthall as a secretary (1 page) |
22 February 2011 | Termination of appointment of Stephen Corner as a secretary (1 page) |
22 February 2011 | Termination of appointment of Stephen Corner as a secretary (1 page) |
30 November 2010 | Full accounts made up to 31 March 2010 (16 pages) |
30 November 2010 | Full accounts made up to 31 March 2010 (16 pages) |
11 August 2010 | Resolutions
|
11 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 August 2010 | Resolutions
|
6 August 2010 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
6 August 2010 | Particulars of a mortgage or charge / charge no: 6 (32 pages) |
6 August 2010 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
6 August 2010 | Particulars of a mortgage or charge / charge no: 6 (32 pages) |
26 May 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (17 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (17 pages) |
4 January 2010 | Termination of appointment of Russell Taylor as a director (1 page) |
4 January 2010 | Termination of appointment of Russell Taylor as a director (1 page) |
27 May 2009 | Return made up to 21/05/09; full list of members (4 pages) |
27 May 2009 | Return made up to 21/05/09; full list of members (4 pages) |
17 December 2008 | Full accounts made up to 31 March 2008 (17 pages) |
17 December 2008 | Full accounts made up to 31 March 2008 (17 pages) |
1 July 2008 | Registered office changed on 01/07/2008 from 4 grosvenor place london SW1X 7EG (1 page) |
1 July 2008 | Registered office changed on 01/07/2008 from 4 grosvenor place london SW1X 7EG (1 page) |
6 June 2008 | Return made up to 21/05/08; full list of members (4 pages) |
6 June 2008 | Return made up to 21/05/08; full list of members (4 pages) |
7 November 2007 | Full accounts made up to 31 March 2007 (17 pages) |
7 November 2007 | Full accounts made up to 31 March 2007 (17 pages) |
7 June 2007 | Return made up to 21/05/07; full list of members (2 pages) |
7 June 2007 | Return made up to 21/05/07; full list of members (2 pages) |
6 June 2007 | Director's particulars changed (1 page) |
6 June 2007 | Director's particulars changed (1 page) |
1 February 2007 | Full accounts made up to 31 March 2006 (18 pages) |
1 February 2007 | Full accounts made up to 31 March 2006 (18 pages) |
9 June 2006 | Return made up to 21/05/06; full list of members (8 pages) |
9 June 2006 | Return made up to 21/05/06; full list of members (8 pages) |
20 October 2005 | Full accounts made up to 31 March 2005 (19 pages) |
20 October 2005 | Full accounts made up to 31 March 2005 (19 pages) |
1 June 2005 | Return made up to 21/05/05; full list of members
|
1 June 2005 | Return made up to 21/05/05; full list of members
|
7 February 2005 | Director resigned (1 page) |
7 February 2005 | Director resigned (1 page) |
26 November 2004 | Full accounts made up to 31 March 2004 (20 pages) |
26 November 2004 | Full accounts made up to 31 March 2004 (20 pages) |
29 October 2004 | Director resigned (1 page) |
29 October 2004 | Director resigned (1 page) |
2 June 2004 | Return made up to 21/05/04; full list of members (9 pages) |
2 June 2004 | Return made up to 21/05/04; full list of members (9 pages) |
21 January 2004 | Full accounts made up to 31 March 2003 (22 pages) |
21 January 2004 | Full accounts made up to 31 March 2003 (22 pages) |
30 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
30 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 2003 | Return made up to 21/05/03; full list of members
|
4 June 2003 | Return made up to 21/05/03; full list of members
|
8 April 2003 | Registered office changed on 08/04/03 from: 8-9 chester close london SW1X 7BE (1 page) |
8 April 2003 | Registered office changed on 08/04/03 from: 8-9 chester close london SW1X 7BE (1 page) |
20 March 2003 | Auditor's resignation (2 pages) |
20 March 2003 | Auditor's resignation (2 pages) |
9 March 2003 | Auditor's resignation (3 pages) |
9 March 2003 | Auditor's resignation (3 pages) |
14 October 2002 | Full accounts made up to 31 March 2002 (21 pages) |
14 October 2002 | Full accounts made up to 31 March 2002 (21 pages) |
10 June 2002 | Return made up to 21/05/02; full list of members (9 pages) |
10 June 2002 | Return made up to 21/05/02; full list of members (9 pages) |
10 April 2002 | Director resigned (1 page) |
10 April 2002 | Director resigned (1 page) |
21 March 2002 | Accounting reference date extended from 25/12/01 to 31/03/02 (1 page) |
21 March 2002 | Accounting reference date extended from 25/12/01 to 31/03/02 (1 page) |
31 May 2001 | Return made up to 21/05/01; full list of members
|
31 May 2001 | Return made up to 21/05/01; full list of members
|
8 May 2001 | Full accounts made up to 25 December 2000 (18 pages) |
8 May 2001 | Full accounts made up to 25 December 2000 (18 pages) |
2 May 2001 | Director resigned (1 page) |
2 May 2001 | Director resigned (1 page) |
7 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
7 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2001 | Director resigned (1 page) |
22 March 2001 | Director resigned (1 page) |
6 June 2000 | Return made up to 21/05/00; full list of members (9 pages) |
6 June 2000 | Return made up to 21/05/00; full list of members (9 pages) |
22 May 2000 | Full accounts made up to 25 December 1999 (17 pages) |
22 May 2000 | Full accounts made up to 25 December 1999 (17 pages) |
9 September 1999 | Particulars of mortgage/charge (5 pages) |
9 September 1999 | Particulars of mortgage/charge (5 pages) |
3 September 1999 | Particulars of mortgage/charge (11 pages) |
3 September 1999 | Particulars of mortgage/charge (11 pages) |
29 June 1999 | New director appointed (2 pages) |
29 June 1999 | New director appointed (2 pages) |
22 May 1999 | Return made up to 21/05/99; full list of members (8 pages) |
22 May 1999 | Return made up to 21/05/99; full list of members (8 pages) |
21 May 1999 | Full accounts made up to 25 December 1998 (12 pages) |
21 May 1999 | Full accounts made up to 25 December 1998 (12 pages) |
12 March 1999 | New director appointed (2 pages) |
12 March 1999 | New director appointed (2 pages) |
22 October 1998 | Resolutions
|
22 October 1998 | Resolutions
|
22 October 1998 | Resolutions
|
15 October 1998 | Company name changed the easter management group limi ted\certificate issued on 16/10/98 (2 pages) |
15 October 1998 | Company name changed the easter management group limi ted\certificate issued on 16/10/98 (2 pages) |
13 October 1998 | Registered office changed on 13/10/98 from: 20-22 grosvenor gardens mews north london SW1W 0JP (1 page) |
13 October 1998 | Registered office changed on 13/10/98 from: 20-22 grosvenor gardens mews north london SW1W 0JP (1 page) |
21 June 1998 | New director appointed (2 pages) |
21 June 1998 | New director appointed (2 pages) |
21 June 1998 | New director appointed (2 pages) |
21 June 1998 | New director appointed (2 pages) |
24 May 1998 | Return made up to 21/05/98; no change of members (6 pages) |
24 May 1998 | Return made up to 21/05/98; no change of members (6 pages) |
2 April 1998 | Full accounts made up to 25 December 1997 (14 pages) |
2 April 1998 | Full accounts made up to 25 December 1997 (14 pages) |
5 February 1998 | New director appointed (3 pages) |
5 February 1998 | New director appointed (3 pages) |
3 September 1997 | New director appointed (3 pages) |
3 September 1997 | New director appointed (3 pages) |
3 September 1997 | New director appointed (3 pages) |
3 September 1997 | New director appointed (3 pages) |
28 May 1997 | Return made up to 21/05/97; no change of members
|
28 May 1997 | Return made up to 21/05/97; no change of members
|
18 April 1997 | Full accounts made up to 25 December 1996 (14 pages) |
18 April 1997 | Full accounts made up to 25 December 1996 (14 pages) |
17 May 1996 | Full accounts made up to 25 December 1995 (13 pages) |
17 May 1996 | Full accounts made up to 25 December 1995 (13 pages) |
16 May 1996 | Particulars of mortgage/charge (3 pages) |
16 May 1996 | Return made up to 21/05/96; full list of members (6 pages) |
16 May 1996 | Particulars of mortgage/charge (3 pages) |
16 May 1996 | Return made up to 21/05/96; full list of members (6 pages) |
12 April 1996 | Particulars of mortgage/charge (3 pages) |
12 April 1996 | Particulars of mortgage/charge (3 pages) |
12 September 1995 | Director resigned (2 pages) |
12 September 1995 | Director resigned (2 pages) |
12 September 1995 | Director resigned (2 pages) |
12 September 1995 | Director resigned (2 pages) |
11 September 1995 | Registered office changed on 11/09/95 from: 22 grosvenor gardens london SW1W 0DH (1 page) |
11 September 1995 | Registered office changed on 11/09/95 from: 22 grosvenor gardens london SW1W 0DH (1 page) |
24 May 1995 | Full group accounts made up to 25 December 1994 (16 pages) |
24 May 1995 | Full group accounts made up to 25 December 1994 (16 pages) |
23 May 1995 | Return made up to 21/05/95; no change of members (4 pages) |
23 May 1995 | Return made up to 21/05/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (48 pages) |
4 February 1993 | Memorandum and Articles of Association (8 pages) |
4 February 1993 | Memorandum and Articles of Association (8 pages) |
22 January 1993 | Resolutions
|
22 January 1993 | Company name changed\certificate issued on 22/01/93 (2 pages) |
22 January 1993 | Company name changed\certificate issued on 22/01/93 (2 pages) |
22 January 1993 | Resolutions
|
21 May 1991 | Incorporation (26 pages) |
21 May 1991 | Incorporation (26 pages) |